SECRET CODE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 06279630
Status Active
Incorporation Date 14 June 2007
Company Type Private Limited Company
Address GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SECRET CODE LIMITED are www.secretcode.co.uk, and www.secret-code.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and four months. Secret Code Limited is a Private Limited Company. The company registration number is 06279630. Secret Code Limited has been working since 14 June 2007. The present status of the company is Active. The registered address of Secret Code Limited is Gresham House 5 7 St Pauls Street Leeds Ls1 2jg. The company`s financial liabilities are £538.51k. It is £-11.47k against last year. The cash in hand is £224.24k. It is £166.71k against last year. And the total assets are £750.36k, which is £91.46k against last year. JAGIELKA, Emily is a Secretary of the company. JAGIELKA, Philip Nikodem is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


secret code Key Finiance

LIABILITIES £538.51k
-3%
CASH £224.24k
+289%
TOTAL ASSETS £750.36k
+13%
All Financial Figures

Current Directors

Secretary
JAGIELKA, Emily
Appointed Date: 04 July 2007

Director
JAGIELKA, Philip Nikodem
Appointed Date: 04 July 2007
43 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 June 2007
Appointed Date: 14 June 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 June 2007
Appointed Date: 14 June 2007

SECRET CODE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 22 more events
05 Jul 2007
Secretary resigned
05 Jul 2007
Director resigned
05 Jul 2007
New secretary appointed
05 Jul 2007
Registered office changed on 05/07/07 from: 12 york place leeds west yorkshire LS1 2DS
14 Jun 2007
Incorporation

SECRET CODE LIMITED Charges

21 November 2008
Mortgage debenture
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 37 ironside crescent sheffield t/no SYK4560441 fixed and…
21 November 2008
Legal mortgage
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 37 ironstone crescent sheffield t/no SYK456044 by way of…